Skip to main content Skip to search results

Showing Records: 213031 - 213040 of 217785

Working Papers for Harry S. Price Et. Al., 1945-1952

 File — Box 6, Folder: 4
Scope and Content From the Collection: The Price Brothers Collection documents the activities of the Price Brothers Co. over the last 120 years. It ranges from corporate records to publications to audio-visual media documenting their travels and numerous projects around the country and the world.Series I, Corporate Records, contains administrative and reports for the Price Brothers Company. It is divided into six subseries. Subseries IA, History, contains the subgroups Pre-stressed Concrete Cylinder Pipe (PCCP),...
Dates: 1945-1952

Working Papers for Harry S. Price Et. Al., 1951-1953

 File — Box 6, Folder: 5
Scope and Content From the Collection: The Price Brothers Collection documents the activities of the Price Brothers Co. over the last 120 years. It ranges from corporate records to publications to audio-visual media documenting their travels and numerous projects around the country and the world.Series I, Corporate Records, contains administrative and reports for the Price Brothers Company. It is divided into six subseries. Subseries IA, History, contains the subgroups Pre-stressed Concrete Cylinder Pipe (PCCP),...
Dates: 1951-1953

Working Papers - Parachute, Capache Payload Recovery Deceleration And Stabilization (AGC71235C), 1965-1966

 File — Box 81, Folder: 17
Scope and Content From the Collection: The Dave Gold Parachute Collection is a very large, complex collection of papers, research reports, blueprints, photographs, film, books, newspapers, magazines, and scrapbooks. When it was received by Special Collections and Archives there was virtually no organization to the collection and there were many duplicate items in the collection. The collection is divided into nine series, many with multiple subseries. Since the finding aid is over 200 pages in length, a Finding Aid Index is...
Dates: 1965-1966

Working Papers - Rotating Parachute Exploration, 1983

 File — Box 51, Folder: 22
Scope and Content From the Collection: The Dave Gold Parachute Collection is a very large, complex collection of papers, research reports, blueprints, photographs, film, books, newspapers, magazines, and scrapbooks. When it was received by Special Collections and Archives there was virtually no organization to the collection and there were many duplicate items in the collection. The collection is divided into nine series, many with multiple subseries. Since the finding aid is over 200 pages in length, a Finding Aid Index is...
Dates: 1983

Working Relationship between Metropolitan Board of Trustees and Branch Boards of Management, Undated

 File — Box 135, Folder: 12
Scope and Content From the Collection: The Dayton YMCA Collection contains items pertaining to the history the Dayton area YMCAs. Administrative papers, newspaper clippings, and photographs constitute the bulk of the collection. The collection spans from the mid to late 1800s to the late 1980s. The bulk of the collection is between the periods of 1930-1980. The collection was donated to Wright State in the summer of 1997.Series I, History, contains papers that relate to the history of the Dayton YMCA. The series spans...
Dates: Undated

Working Team Draft Interpretive Plan, 1996

 File — Box 19, Folder: 27
Scope and Contents From the Collection: This collection contains a wide selection of materials that document the history and activities of Aviation Trail, Inc., with the bulk of materials pertaining to each trail site. Record types include fundraising materials, pamphlets, flyers, guides, maps, photographs, and news clippings of the official trail sites, as well as drafts of the trail and descriptions of potential historic sites.Series I, Administration, 1973-2014, is the largest series of the collection and is broken...
Dates: 1996

Working with Ohio, 1999

 File — Box 76, Folder: 10
Scope and Content From the Collection: The Congressman David Hobson Papers consist entirely of the records of David Hobson during his 8 years serving in the Ohio Senate and his 18 years as a U. S. Congressman representing Ohio's Seventh District from 1982 to 2008. The collection contains few personal papers of Congressman Hobson, and there are no materials prior to his time in political office. The collection is divided into 12 series.Series I: Congressional Legislation (102nd-110th Congress), is divided into four...
Dates: 1999

Working with Organized Labor, 1944

 File — Box 28, Folder: 6
Scope and Content From the Collection: The Dayton YMCA Collection contains items pertaining to the history the Dayton area YMCAs. Administrative papers, newspaper clippings, and photographs constitute the bulk of the collection. The collection spans from the mid to late 1800s to the late 1980s. The bulk of the collection is between the periods of 1930-1980. The collection was donated to Wright State in the summer of 1997.Series I, History, contains papers that relate to the history of the Dayton YMCA. The series spans...
Dates: 1944

Working Women Bylaws, 1979

 File — Box 4, Folder: 5
Scope and Contents From the Collection: The records in the Dayton Women Working Collection provide an excellent source of materials for research relating to working women, sex and race discrimination in employment, women’s political organizing, and the women’s movement in Dayton during the late 1970s. The papers in the collection are arranged into five record groups or series. Series I, Administrative and Financial Papers, contains executive committee and general membership meeting minutes (1979-1980), meeting agendas...
Dates: 1979

Working Women Correspondence and Memos, 1979 - 1980

 File — Box 4, Folder: 6
Scope and Contents From the Collection: The records in the Dayton Women Working Collection provide an excellent source of materials for research relating to working women, sex and race discrimination in employment, women’s political organizing, and the women’s movement in Dayton during the late 1970s. The papers in the collection are arranged into five record groups or series. Series I, Administrative and Financial Papers, contains executive committee and general membership meeting minutes (1979-1980), meeting agendas...
Dates: 1979 - 1980

Filter Results

Additional filters:

Repository
Special Collections 200663
University Archives 11177
Local Government Records 5945
 
Type
Archival Object 217690
Digital Record 95
 
Subject
Xenia (Ohio) -- Tornado, 1974 12
Photographs 10
Newsletters 7
Naturalization records 6
Newspaper clippings 6
∨ more
Temperance 6
Prohibition 5
Publications (documents) 5
Academic libraries -- Archives 4
Black-and-white photographs 4
Blizzards -- Ohio -- Dayton 4
Dayton (Ohio) -- History 4
Naturalization records -- Ohio -- Hamilton County 4
Negatives (photographs) 4
Oral histories 4
Periodicals 4
Slides (photographs) 4
College student newspapers and periodicals 3
Minutes (administrative records) 3
Aperture cards 2
Brochures 2
Correspondence 2
Dayton Peace Accords (1995) 2
Microfiche 2
Naturalization records -- Ohio -- Auglaize County 2
Naturalization records -- Ohio -- Mercer County 2
Pamphlets 2
Photographs -- 20th century 2
Programs (Publications) 2
Reports 2
Student movements 2
Temperance -- 19th century 2
Tornadoes -- Ohio -- Xenia 2
Universities and colleges -- Faculty 2
Abortion -- Ohio 1
Adams County (Ohio) -- History 1
Aerial photographs 1
African Americans -- Civil rights -- Ohio -- Dayton -- History -- 20th century 1
African Americans -- Ohio -- Dayton -- History 1
Airplanes -- Photographs 1
Airplanes, Military -- Photographs 1
Annual reports 1
Architecture -- Europe 1
Architecture -- United States 1
Astronauts 1
Auglaize County (Ohio) -- History 1
Aullwood Garden (Ohio) 1
Breweries -- Ohio -- Dayton 1
Champaign County (Ohio) -- History 1
Civil rights -- Ohio 1
Civil rights movements -- United States -- History -- 20th century 1
Clark County (Ohio) -- History 1
Clermont County (Ohio) -- History 1
College sports 1
College yearbooks 1
Color photographs 1
Color slides 1
County government -- Ohio -- Adams 1
County government -- Ohio -- Clermont 1
County government -- Ohio -- Hamilton 1
County government -- Ohio -- Montgomery County -- History -- 21st century 1
County government -- Ohio -- Montgomery County -- Reform 1
County government -- Ohio -- Warren 1
Course catalogs 1
Darke County (Ohio) -- History 1
Dayton (Ohio) -- Music 1
Dayton (Ohio) -- Pictorial works 1
Dayton (Ohio) -- Race relations 1
Digital photographs 1
Education -- Ohio -- Hamilton County 1
Electronic records (digital records) 1
Ephemera 1
Greene County (Ohio) -- History 1
Hamilton County (Ohio) -- History 1
Lectures 1
Literature 1
Local government -- Ohio -- Preble County 1
Logan County (Ohio) -- History 1
Manuscripts 1
Medical colleges 1
Medical sciences -- Research -- United States 1
Medical students -- Ohio 1
Medical teaching personnel -- Ohio 1
Mercer County (Ohio) -- History 1
Miami County (Ohio) -- History 1
Miami River Valley (Ohio) -- History 1
Miami River Valley (Ohio) -- Race relations 1
Microfilms 1
Montgomery County (Ohio) -- History 1
Montgomery County (Ohio) -- Politics and government -- 21st century 1
Music -- 20th century 1
Music -- Performance 1
Newspapers 1
Poetry 1
Political activists 1
Preble County (Ohio) -- History 1
Race discrimination -- Ohio -- Dayton 1
Race riots -- Ohio -- Dayton 1
Shelby County (Ohio) -- History 1
Sports -- Ohio -- Dayton 1
+ ∧ less
 
Language
English 3545
German 247
French 61
Italian 19
Hebrew 7
∨ more  
Names
Underwood, Jan 2126
Nelson, Wally (Wallace Reed), 1941-2000 1439
Rutledge, James 712
Fong, Marvin 661
Shagory, Laura 527
∨ more
Heinz, Michael 437
Witmer, Jim, 1959-2020 378
Thomas, Arthur E. 335
Koehler, Bill 325
Horn, Paul Kenneth, 1906-1975 307
Higgins, Damon 240
Peterson, Skip 227
Tamaska, Bob (Robert E.), 1929-2017 215
Zimmer, Denny 209
Reinke, Bill 174
Nelson, Donald John, 1923-2012 152
Reeder, Mona 101
Sullivan, Matt 95
Alvey, Ron 53
Harlan, Jim 35
Jacobs, Bob 34
Wissel, Joseph S. 26
Wright State University 23
Humphrey, Eustacio 22
Simmons, Bill 20
Shepherd, Bill 16
Roberts, Ed 14
Greenlees, Ty, 1966- 11
Horton, Donald William, 1920- 10
Haidet, Janice 9
Hacker, Homer Owen, 1917-2013 8
Wright, Orville, 1871-1948 7
Lutes, David Shannon, 1918-1994 6
Lott, Louis John Paul, 1872-1934 5
Tenney, Gordon Eugene, 1927-1966 5
Haskell, Katharine Wright, 1874-1929 4
Wright State University. Libraries 4
Wright State University. Student Body 4
Garlow, Bill (William David) 3
Gietschier, Steven P. 3
Schauder, Bob 3
Wright State University. Office of Communications 3
Wright, Wilbur, 1867-1912 3
Armstrong, Neil, 1930-2012 2
Crespin, Adolphe, 1859-1944 2
Mercer County (Ohio). Treasurer 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Runkle, James R. 2
Wallace, Reuben, 1778-1855 2
Wright State University Retirees Association 2
Wright State University. Office of Marketing 2
Wright, Milton, 1828-1917 2
Adams County (Ohio). Probate Court 1
Amos, Oris Carter 1
Ariegio, Keith 1
Arnold (Family : Ohio) 1
Arnold, Daniel, 1792-1864 1
Arnold, Henry Harshbarger, 1827-1910 1
Arnold, Joseph, 1818-1900 1
Aull, John, 1866-1955 1
Aull, Marie, 1897-2002 1
Austin, Charles Mosley 1
Bassett, Abe 1
Beck family 1
Beck, Agnes Osborn, 1875-1958 1
Belloguet, Léon 1
Bennett, Sarah 1
Berry, Charles R. 1
Berry, John William, Sr., 1922-1998 1
Blowers, Diana 1
Bobbington, ? 1
Bowers, Carl, 1901-1970 1
Boyer, Chip, 1947- 1
Breen, Edward G., 1908-1991 1
Brown, Martha McClellan, 1838-1916 1
Brown, Sarah Louise Reed 1
Brown, William Kennedy, Rev., 1834-1915 1
Brownell, Elijah Ellsworth, 1872-1968 1
Bruning, John 1
Carny, ? 1
Carsen or Larsen, ? 1
Chryst, William A. 1
Clermont County (Ohio). Auditor 1
Clermont County (Ohio). Engineer 1
Clermont County (Ohio). Recorder 1
Crawford, Jay H., 1892-1968 1
Dale D. Smith Associates 1
Dayton Together 1
Dayton Women’s Health Center 1
Dayton daily news 1
Dayton journal herald 1
Deeds, E.A. (Edward Andrew), 1874-1960 1
Denger, Laurie 1
Dunbar, Matilda 1
Dunbar, Paul Laurence, 1872-1906 1
Earhart, Amelia, 1897-1937 1
Ehlers, Gerhard F.L., 1913-2009 1
Elsner, Robert N., 1906-1983 1
Fain, Jim, 1920-2012 1
Feador, Jeremy 1
+ ∧ less